Company NameA B Curry Ltd
Company StatusDissolved
Company Number08232690
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Dissolution Date5 February 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameShahnoor Ahmed Ali
Date of BirthJune 1996 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2013(5 months after company formation)
Appointment Duration5 years, 11 months (closed 05 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
Director NameMrs Ameina Begum
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address565 Durham Road
Gateshead
Tyne And Wear
NE9 5EY
Director NameSyeda Parvin Ali
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(5 months after company formation)
Appointment Duration1 day (resigned 02 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT

Location

Registered Address6 Hutton Terrace
Newcastle Upon Tyne
NE2 1QT
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ameina Begum
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,267
Cash£763
Current Liabilities£6,028

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 October 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
26 December 2015Compulsory strike-off action has been discontinued (1 page)
24 December 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(3 pages)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
31 January 2015Compulsory strike-off action has been discontinued (1 page)
30 January 2015Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Termination of appointment of Syeda Ali as a director (1 page)
23 June 2014Appointment of Shahnoor Ahmed Ali as a director (2 pages)
3 December 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
(3 pages)
1 March 2013Appointment of Syeda Parvin Ali as a director (2 pages)
1 March 2013Registered office address changed from 565 Durham Road Gateshead Tyne and Wear NE9 5EY England on 1 March 2013 (1 page)
1 March 2013Registered office address changed from 565 Durham Road Gateshead Tyne and Wear NE9 5EY England on 1 March 2013 (1 page)
1 March 2013Termination of appointment of Ameina Begum as a director (1 page)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)